Company Name@ Architect (UK) Limited
DirectorsPaul Graham Sargent and Jonathan Richard Levey
Company StatusActive
Company Number08034653
CategoryPrivate Limited Company
Incorporation Date17 April 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Graham Sargent
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Grays Walk, Hutton
Brentwood
CM13 2RX
Secretary NameMr Simon Allen
StatusCurrent
Appointed21 February 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address51 Cleave Road
Sticklepath
Barnstaple
Devon
EX31 2DU
Director NameMr Jonathan Richard Levey
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressClocktower House Suite No 2
Station Road
West Horndon
Essex
CM13 3XL
Director NameMr Geoffrey Eaton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address42 Sandmartin Crescent
Stanway
Colchester
CO3 8WZ
Secretary NameMr Geoffrey Eaton
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address42 Sandmartin Crescent
Stanway
Colchester
CO3 8WZ
Secretary NameMr Geoffrey Livesey
StatusResigned
Appointed14 March 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2016)
RoleCompany Director
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Shareholders

450 at £1Geoffrey Eaton
45.00%
Ordinary
450 at £1Paul Sargent
45.00%
Ordinary
100 at £1Nigel Samuel
10.00%
Ordinary

Financials

Year2014
Net Worth£3,306
Cash£7,837
Current Liabilities£138,962

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

11 October 2023Director's details changed for Mr Paul Graham Sargent on 11 October 2023 (2 pages)
13 September 2023Statement of capital following an allotment of shares on 13 September 2023
  • GBP 1,300
(3 pages)
21 June 2023Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 June 2023 (1 page)
17 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
17 August 2022Director's details changed for Mr Paul Graham Sargent on 17 August 2022 (2 pages)
21 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
4 February 2022Registered office address changed from Clocktower House Suite No 2 Station Road West Horndon Essex CM13 3XL England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 4 February 2022 (1 page)
27 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
23 April 2020Notification of Jonathan Levey as a person with significant control on 20 October 2019 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
24 October 2019Termination of appointment of Geoffrey Eaton as a director on 24 October 2019 (1 page)
24 October 2019Cessation of Geoffrey Eaton as a person with significant control on 24 October 2019 (1 page)
24 October 2019Appointment of Mr Jonathan Richard Levey as a director on 23 October 2019 (2 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Geoffrey Eaton as a secretary on 21 February 2019 (1 page)
25 February 2019Appointment of Mr Simon Allen as a secretary on 21 February 2019 (2 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (13 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 August 2016Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Clocktower House Suite No 2 Station Road West Horndon Essex CM13 3XL on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Clocktower House Suite No 2 Station Road West Horndon Essex CM13 3XL on 17 August 2016 (1 page)
10 May 2016Termination of appointment of Geoffrey Livesey as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Geoffrey Livesey as a secretary on 10 May 2016 (1 page)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
10 April 2015Appointment of Mr Geoffrey Livesey as a secretary on 14 March 2015 (2 pages)
10 April 2015Appointment of Mr Geoffrey Livesey as a secretary on 14 March 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders (5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders (5 pages)
22 January 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 22 January 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 22 January 2014 (1 page)
21 May 2013Director's details changed for Mr Geoffrey Eaton on 15 April 2013 (2 pages)
21 May 2013Director's details changed for Mr Geoffrey Eaton on 15 April 2013 (2 pages)
21 May 2013Secretary's details changed for Mr Geoffrey Eaton on 15 April 2013 (2 pages)
21 May 2013Secretary's details changed for Mr Geoffrey Eaton on 15 April 2013 (2 pages)
21 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2012Incorporation (45 pages)
17 April 2012Incorporation (45 pages)